GCC FACILITIES MANAGEMENT LTD
Get an alert when GCC FACILITIES MANAGEMENT LTD files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-02-15 (in 9mo)
Last made up 2026-02-01
Watchouts
Cash
£1M
+118.1% vs 2024
Net assets
£419K
+24% vs 2024
Employees
42
+2.4% vs 2024
Profit before tax
—
Period ending 2025-03-31
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 5 times since incorporation — the current trading name was adopted 2025-03-07
- GCC FACILITIES MANAGEMENT LTD 2025-03-07 → present
- GCC FACILITIES MANAGEMENT PLC 2014-08-18 → 2025-03-07
- GLOBAL CLEANING CONTRACTS PLC 1992-04-03 → 2014-08-18
- GLOBAL BUILDING MAINTENANCE MANAGEMENT SERVICES LIMITED 1989-05-31 → 1992-04-03
- GLOBAL CLEANING CONTRACTS LIMITED 1977-12-31 → 1989-05-31
- ARMVALE LIMITED 1975-03-10 → 1977-12-31
Net assets
7-year trend · vs Industrials median
Accounts
7-year trend · latest reflected 2025-03-31
| Metric | Trend | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 | 2024-03-31 | 2025-03-31 |
|---|---|---|---|---|---|---|---|---|
| Turnover | — | — | — | — | — | — | — | |
| Operating profit | — | — | — | — | — | — | — | |
| Profit before tax | — | — | — | — | — | — | — | |
| Net profit | — | — | — | — | — | £342,580 | £91,067 | |
| Cash | — | — | — | — | — | £656,892 | £1,432,636 | |
| Total assets less current liabilities | — | — | — | — | — | £509,948 | £497,565 | |
| Net assets | — | — | — | — | — | £338,144 | £419,211 | |
| Equity | £661,604 | £374,293 | £357,730 | £2,000,738 | £2,187,774 | £338,144 | £419,211 | |
| Average employees | — | — | — | — | — | 41 | 42 | |
| Wages | — | — | — | — | — | £951,127 | £1,551,500 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
People
4 active · 21 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BENDELOW, Gemma Jane Hannah Denise | Secretary | 2025-09-01 | — | — |
| BENDELOW, Gemma Jane | Director | 2022-04-01 | Dec 1987 | British |
| MACLEAN, Claire Michele | Director | 2008-12-19 | May 1967 | British |
| WHITTLE, Gary John | Director | 2015-10-29 | Jan 1971 | British |
Show 21 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BRACEGIRDLE, Russell | Secretary | 2008-09-01 | 2008-09-01 |
| CAINES, Michael Alan | Secretary | 2008-10-28 | 2009-04-30 |
| LUCKMAN, Richard Clive | Secretary | 2009-07-31 | 2010-08-26 |
| MACLEAN, Claire Michele | Secretary | 2018-01-07 | 2025-08-31 |
| MOORE, Dean Frank, Laird | Secretary | 2005-02-21 | 2007-05-17 |
| RABBAT, Joseph George | Secretary | — | 2002-11-06 |
| RIGBY, Gavin Douglas | Secretary | 2010-08-26 | 2018-01-07 |
| WESTON, Mike | Secretary | 2007-05-17 | 2008-11-07 |
| WILKINSON, Michael Geoffrey | Secretary | 2003-04-01 | 2004-11-11 |
| BRACEGIRDLE, Russell | Director | 2008-09-01 | 2018-11-01 |
| CAINES, Michael Alan | Director | 2008-10-28 | 2009-04-30 |
| HOOLEY, Stephen Michael James | Director | 2020-07-15 | 2025-05-06 |
| LUCKMAN, Richard Clive | Director | 2008-10-28 | 2021-12-15 |
| MOORE, Dean Frank, Laird | Director | 2005-04-01 | 2007-05-17 |
| RABBAT, Joseph George | Director | — | 2002-11-06 |
| RIGBY, Gavin Douglas | Director | 2010-08-26 | 2018-01-07 |
| WEARN, Inna | Director | 2010-05-03 | 2014-02-26 |
| WEARN, Kevin Leslie Paul | Director | — | 2012-02-29 |
| WESTON, Michael James | Director | 2002-04-02 | 2008-11-07 |
| WILKINSON, Michael Geoffrey | Director | 2003-04-01 | 2004-11-11 |
| YOUNG, Geoffrey Leonard | Director | — | 2001-12-21 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mr Russell Bracegirdle | Individual | significant-influence-or-control-as-trust | 2018-01-15 | Ceased 2024-08-29 |
| Mrs Claire Michele Maclean | Individual | significant-influence-or-control-as-trust | 2018-01-15 | Active |
Filing timeline
Last 20 of 175 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-03-07 RR02 Reregistration public to private company
- 2025-03-07 CERT10 Certificate re registration public limited company to private
- 2025-03-07 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-24 | RP01AP01 | officers | Replacement filing of director appointment with name | |
| 2026-02-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-02-05 | CH01 | officers | Change person director company with change date | |
| 2026-02-05 | CH03 | officers | Change person secretary company with change date | |
| 2025-12-31 | AA | accounts | Accounts with accounts type group | |
| 2025-09-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-09-02 | CH01 | officers | Change person director company with change date | |
| 2025-09-02 | CH03 | officers | Change person secretary company with change date | |
| 2025-09-02 | CH01 | officers | Change person director company with change date | |
| 2025-09-02 | CH01 | officers | Change person director company with change date | |
| 2025-09-02 | CH01 | officers | Change person director company with change date | |
| 2025-09-02 | AP03 | officers | Appoint person secretary company with name date | |
| 2025-09-02 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-05-06 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-07 | RR02 | change-of-name | Reregistration public to private company | |
| 2025-03-07 | CERT10 | change-of-name | Certificate re registration public limited company to private | |
| 2025-03-07 | MAR | incorporation | Re registration memorandum articles | |
| 2025-03-07 | RESOLUTIONS | resolution | Resolution | |
| 2025-02-06 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-02-06 | PSC07 | persons-with-significant-control | Cessation of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 14
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31
-
Turnover
—
Not reported
-
Cash
+118.1%
£656,892 £1,432,636
-
Net assets
+24%
£338,144 £419,211
-
Employees
+2.4%
41 42
-
Wages
+63.1%
£951,127 £1,551,500
Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers